The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Tindall

    Related profiles found in government register
  • Andrew Tindall
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 1
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 2
  • Mr Andrew John Tindall
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rose Drive, Chesham, HP5 1RT, England

      IIF 3
    • 54, Maylands Road, Havant, PO9 3NR, United Kingdom

      IIF 4
    • 154, Havant Road, Drayton, Portsmouth, PO6 2JG, England

      IIF 5
    • 253, Twyford Avenue, Portsmouth, Hampshire, PO2 8NY, England

      IIF 6
  • Mr Andrew Tindall
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 7
  • Tindall, Andrew John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Twyford Avenue, Portsmouth, Hampshire, PO2 8NY, England

      IIF 8
  • Tindall, Andrew John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rose Drive, Chesham, HP5 1RT, England

      IIF 9
    • 154, Havant Road, Drayton, Portsmouth, PO6 2JG, England

      IIF 10
  • Tindall, Andrew John
    British property developer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Maylands Road, Havant, PO9 3NR, United Kingdom

      IIF 11
  • Mr Andy Tindall
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 253, Twyford Avenue, Portsmouth, Hampshire, PO2 8NY, England

      IIF 12
  • Mr Andrew John Tindall
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 13 IIF 14
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 15
  • Tindall, Andrew
    British retailer born in February 1969

    Registered addresses and corresponding companies
    • Green Acres, Dean Lane, Bishops Waltham, Southampton, Hampshire, SO32 1FW, United Kingdom

      IIF 16
  • Tindall, Andrew John
    British developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 17
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 18
  • Tindall, Andrew John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 19
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Unit 6, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 23
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, United Kingdom

      IIF 24
  • Tindall, Andrew John
    British property developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 154 Havant Road, Havant Road, Drayton, Portsmouth, PO6 2JG, England

      IIF 25
  • Tindall, Andrew
    British retailer

    Registered addresses and corresponding companies
    • Green Acres, Dean Lane, Bishops Waltham, Southampton, Hampshire, SO32 1FW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    154 Havant Road Havant Road, Drayton, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    27,020 GBP2021-09-30
    Officer
    2019-12-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 19 - director → ME
  • 3
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-12-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 22 - director → ME
  • 6
    253 Twyford Avenue, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    9 Stratfield Park, Elettra Avenue, Waterlooville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    127 Rose Drive, Chesham, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    25 Leafy Lane, Whiteley, Fareham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 11 - director → ME
  • 10
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    57,203 GBP2022-04-30
    Officer
    2023-02-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    154 Havant Road, Drayton, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,242 GBP2022-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    253 Twyford Avenue, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2020-02-11 ~ 2020-07-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    54 High Street, Cosham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-04-25 ~ 2008-07-16
    IIF 16 - director → ME
    2005-04-25 ~ 2008-07-16
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.